PEVENSEY BAY SAILING CLUB LIMITED - PEVENSEY


Company Profile Company Filings

Overview

PEVENSEY BAY SAILING CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from PEVENSEY and has the status: Active.
PEVENSEY BAY SAILING CLUB LIMITED was incorporated 29 years ago on 20/03/1995 and has the registered number: 03034869. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.

PEVENSEY BAY SAILING CLUB LIMITED - PEVENSEY

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

CLUB HOUSE
PEVENSEY
EAST SUSSEX
BN24 6DX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/01/2024 23/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SARAH JANE PULLEN Secretary 2020-12-13 CURRENT
MRS NICOLA JANE WEBBER Apr 1981 British Director 2020-12-13 CURRENT
MR STUART LESLIE COX Aug 1970 British Director 2023-12-10 CURRENT
ANTHONY ROBERT MECHAN Jul 1966 British Director 2020-12-13 CURRENT
MR GARY DAVID PEARSON Aug 1967 British Director 2022-12-04 CURRENT
MR JUSTIN METCALFE POLLARD Sep 1970 British Director 2022-01-07 CURRENT
LUCY ANN POTTERTON Feb 1973 British Director 2023-12-10 CURRENT
MRS SARAH JANE PULLEN Nov 1949 British Director 2021-11-05 CURRENT
MR GODFREY VICTOR BROOKS Apr 1951 British Director 2020-12-13 CURRENT
DONNA HOLLOWAY Jun 1972 British Secretary 1996-12-08 UNTIL 1997-04-15 RESIGNED
AMELIA COX Jun 1975 British Director 1998-12-06 UNTIL 2000-12-02 RESIGNED
MR CHRISTOPHER CLARKE Sep 1963 British Director 2010-12-12 UNTIL 2020-12-13 RESIGNED
MR MICHAEL CHRISTOPHER CHAPMAN Sep 1955 British Director 2017-12-13 UNTIL 2020-12-13 RESIGNED
RAYMOND CASEY Jun 1945 British Director 1995-04-07 UNTIL 1997-12-14 RESIGNED
MRS LYN BROCKLEHURST Apr 1963 British Director 2018-12-03 UNTIL 2023-12-10 RESIGNED
LINDA MARGARET BISHOP Feb 1953 Secretary 1997-12-05 UNTIL 1999-12-05 RESIGNED
MRS LYN BROCKLEHURST Secretary 2018-12-03 UNTIL 2020-12-13 RESIGNED
MRS THERESE MARY COX Secretary 2009-12-13 UNTIL 2012-12-09 RESIGNED
ROGER CHARLES LOVELL Jul 1940 British Secretary 1997-04-09 UNTIL 2001-03-02 RESIGNED
MRS KAREN DENISE HILDER Secretary 2013-12-08 UNTIL 2017-12-03 RESIGNED
KAREN ESTHER STREET Jul 1961 Secretary 1997-12-14 UNTIL 2000-12-02 RESIGNED
MR ADRIAN GERALD PECKHAM Aug 1965 British Secretary 2012-12-09 UNTIL 2013-12-08 RESIGNED
CHRIS PRESCOTT Sep 1960 British Secretary 1995-12-10 UNTIL 1997-04-09 RESIGNED
GRAHAM JOHN EASTBURY Jan 1938 British Director 2002-12-01 UNTIL 2007-12-09 RESIGNED
MR JAMES FREDERICK TYLER Aug 1938 British Secretary 1995-03-20 UNTIL 1995-12-10 RESIGNED
GRAHAM JOHN EASTBURY Jan 1938 British Secretary 2004-01-09 UNTIL 2007-12-09 RESIGNED
MR JAMES FREDERICK TYLER Aug 1938 British Secretary 2001-03-03 UNTIL 2004-01-09 RESIGNED
TIMOTHY ROBERT TRIGGS Sep 1967 British Secretary 2007-12-09 UNTIL 2009-12-13 RESIGNED
MRS ELAINE ROSEMARY FOWLER Dec 1964 British Director 2008-06-06 UNTIL 2008-12-14 RESIGNED
DAVID BONIFACE Apr 1956 British Director 1998-12-06 UNTIL 2013-12-08 RESIGNED
MR GORDON MICHAEL BISHOP Sep 1952 British Director 2008-12-14 UNTIL 2011-12-11 RESIGNED
PETER ANDREW BELL Jun 1950 British Director 1995-04-07 UNTIL 1996-12-08 RESIGNED
MR JOHN MARTIN BEDFORD Mar 1942 British Director 1995-03-20 UNTIL 1996-12-08 RESIGNED
RUSSELL LAMBERT ATTWOOD Nov 1968 British Director 1997-12-14 UNTIL 2001-12-02 RESIGNED
JAMES ALLERTON Jul 1975 British Director 2016-12-04 UNTIL 2022-01-05 RESIGNED
LINDA MARGARET BISHOP Feb 1953 Director 1997-12-05 UNTIL 1999-12-05 RESIGNED
ALAN ALLCHORN Aug 1949 British Director 1999-12-05 UNTIL 2001-12-02 RESIGNED
DAVID BONIFACE Apr 1956 British Director 2017-12-03 UNTIL 2023-12-10 RESIGNED
MR ANDREW TIMOTHY BAKER Dec 1965 British Director 2013-12-08 UNTIL 2018-12-03 RESIGNED
MISS EMMA BONIFACE Feb 1982 British Director 2008-12-14 UNTIL 2010-12-12 RESIGNED
MR GREGORY MARK COX Mar 1955 British Director 2012-12-09 UNTIL 2015-12-06 RESIGNED
JULIE DAWSON Jul 1939 British Director 1998-12-06 UNTIL 2001-03-02 RESIGNED
JULIE DAWSON Jul 1939 British Director 1995-04-07 UNTIL 1995-12-10 RESIGNED
PETER ARTHUR DOUGHTY Jul 1936 British Director 1995-03-20 UNTIL 1996-12-15 RESIGNED
MR MARK DOUGHTY-KEEN Apr 1966 British Director 2012-12-09 UNTIL 2020-12-04 RESIGNED
MR MARK DOUGHTY-KEEN Apr 1966 British Director 2008-12-14 UNTIL 2011-12-11 RESIGNED
MR GORDON MICHAEL BISHOP Sep 1952 British Director 2000-12-02 UNTIL 2005-12-11 RESIGNED
CHARLOTTE YVETTE DAWES Apr 1972 British Director 2006-12-10 UNTIL 2007-12-09 RESIGNED
MRS ELAINE ROSEMARY FOWLER Dec 1964 British Director 2010-12-12 UNTIL 2014-12-05 RESIGNED
MRS THERESE MARY COX Aug 1959 British Director 2009-12-13 UNTIL 2012-12-09 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EFFECTIVE INNOVATIONS LIMITED EASTBOURNE Active TOTAL EXEMPTION FULL 24420 - Aluminium production
SP MEDHURST CONSTRUCTION & MANAGEMENT SERVICES LIMITED HAILSHAM ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ABMEC LIMITED EAST SUSSEX Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
HOUSEMARTINS SURVEYORS LIMITED SEAFORD ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
CONSTRUCTION SOLUTIONS (SOUTH EAST) LIMITED EDENBRIDGE Active TOTAL EXEMPTION FULL 43290 - Other construction installation
SUSTAINABLE ENERGY PARTNERSHIP LIMITED EDENBRIDGE Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
GEM CONSTRUCTION (SUSSEX) LIMITED HORAM Dissolved... 43290 - Other construction installation
THE CUBE CONCEPT LIMITED TEDDINGTON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - PEVENSEY BAY SAILING CLUB LIMITED 2024-05-18 31-10-2023 £170,189 equity
Micro-entity Accounts - PEVENSEY BAY SAILING CLUB LIMITED 2023-06-23 31-10-2022 £162,870 equity
PEVENSEY BAY SAILING CLUB LIMITED 2022-05-05 31-10-2021 £91,695 Cash £156,748 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BIGWEB MULTIMEDIA LIMITED EASTBOURNE ENGLAND Active MICRO ENTITY 59200 - Sound recording and music publishing activities
BIGWEB ENTERTAINMENT LIMITED PEVENSEY ENGLAND Active MICRO ENTITY 59200 - Sound recording and music publishing activities